Edgware
Middlesex
HA8 5NN
Director Name | Mrs Yashumati Morjaria |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
Director Name | Mr Raghuvinder Kataria |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 May 1999) |
Role | Executive |
Correspondence Address | 17 Atherton Heights Bridge Water Road Sudbury Middlesex HA0 1YD |
Director Name | Mrs Kataria Shital |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 May 1999) |
Role | Consultant |
Correspondence Address | 17 Atherton Heights Sudbury Wembley Middlesex HA0 1YD |
Secretary Name | Mrs Kataria Shital |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 May 1999) |
Role | Consultant |
Correspondence Address | 17 Atherton Heights Sudbury Wembley Middlesex HA0 1YD |
Director Name | Jaytal Morjaria |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(6 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Dean Drive Stanmore Middlesex HA7 1HD |
Secretary Name | Mr Vikash Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(6 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 31 October 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 68 Dean Drive Stanmore Middlesex HA7 1HD |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Mahendra Morjaria 50.00% Ordinary |
---|---|
500 at £1 | Yasumati Morjaria 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £706,769 |
Cash | £19,202 |
Current Liabilities | £22,279 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
1 November 2004 | Delivered on: 17 November 2004 Satisfied on: 11 April 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 114A whitestile road, brentford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
12 December 2000 | Delivered on: 15 December 2000 Satisfied on: 11 April 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at first floor flat 435 greenford road perivale middlesex (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 February 1999 | Delivered on: 13 February 1999 Satisfied on: 11 April 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 dean drive stanmore middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 February 1999 | Delivered on: 19 February 1999 Satisfied on: 11 April 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 368 staines road hounslow middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 January 1999 | Delivered on: 22 January 1999 Satisfied on: 11 April 2014 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 May 1998 | Delivered on: 22 May 1998 Satisfied on: 13 February 1999 Persons entitled: Mahesh Chandra Morarji Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets present and future including building fixtures & fittings. Fully Satisfied |
12 May 1998 | Delivered on: 20 May 1998 Satisfied on: 14 November 1998 Persons entitled: Santosh Kataria Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 May 1997 | Delivered on: 18 June 1997 Satisfied on: 14 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 68 dean drive stanmore middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 May 1997 | Delivered on: 18 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 120 whitestile road brentford middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 November 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 December 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
13 December 2018 | Termination of appointment of Jaytal Morjaria as a director on 31 October 2018 (1 page) |
13 December 2018 | Termination of appointment of Vikash Morjaria as a secretary on 31 October 2018 (1 page) |
13 December 2018 | Appointment of Mrs Yashumati Morjaria as a director on 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Notification of Yashumati Morjaria as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
31 October 2017 | Notification of Yashumati Morjaria as a person with significant control on 6 April 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 April 2014 | Satisfaction of charge 5 in full (4 pages) |
11 April 2014 | Satisfaction of charge 6 in full (4 pages) |
11 April 2014 | Satisfaction of charge 5 in full (4 pages) |
11 April 2014 | Satisfaction of charge 8 in full (4 pages) |
11 April 2014 | Satisfaction of charge 6 in full (4 pages) |
11 April 2014 | Satisfaction of charge 7 in full (4 pages) |
11 April 2014 | Satisfaction of charge 8 in full (4 pages) |
11 April 2014 | Satisfaction of charge 9 in full (4 pages) |
11 April 2014 | Satisfaction of charge 9 in full (4 pages) |
11 April 2014 | Satisfaction of charge 7 in full (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Director's details changed for Jaytal Morjaria on 1 October 2009 (2 pages) |
31 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Registered office address changed from 43a Western Road Southall Middlesex UB2 5HE on 31 January 2011 (1 page) |
31 January 2011 | Director's details changed for Jaytal Morjaria on 1 October 2009 (2 pages) |
31 January 2011 | Registered office address changed from 43a Western Road Southall Middlesex UB2 5HE on 31 January 2011 (1 page) |
31 January 2011 | Director's details changed for Jaytal Morjaria on 1 October 2009 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
2 December 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
2 December 2010 | Appointment of Mr Mahendra Morjaria as a director (2 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
2 December 2010 | Appointment of Mr Mahendra Morjaria as a director (2 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 October 2007 | Return made up to 22/09/07; no change of members
|
19 October 2007 | Return made up to 22/09/07; no change of members
|
5 April 2007 | Registered office changed on 05/04/07 from: 48 western road southall middlesex UB2 5DX (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 48 western road southall middlesex UB2 5DX (1 page) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
30 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: charles house suite H1A bridge road southall middlesex UB2 4BD (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: charles house suite H1A bridge road southall middlesex UB2 4BD (1 page) |
28 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
28 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
31 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 91 northcote avenue southall middlesex UB1 2AZ (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 91 northcote avenue southall middlesex UB1 2AZ (1 page) |
16 December 2002 | Return made up to 22/09/02; full list of members (6 pages) |
16 December 2002 | Return made up to 22/09/02; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 64 greenford gardens greenford middlesex UB6 9LZ (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 64 greenford gardens greenford middlesex UB6 9LZ (1 page) |
20 January 2000 | Return made up to 22/09/99; full list of members (6 pages) |
20 January 2000 | Return made up to 22/09/99; full list of members (6 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page) |
5 March 1999 | Return made up to 22/09/98; no change of members (4 pages) |
5 March 1999 | Return made up to 22/09/98; no change of members (4 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Ad 14/04/97--------- £ si 98@1 (2 pages) |
19 May 1998 | Ad 14/04/97--------- £ si 98@1 (2 pages) |
6 February 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
6 February 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
12 January 1998 | Return made up to 22/09/97; no change of members (4 pages) |
12 January 1998 | Return made up to 22/09/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
20 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 September 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
30 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |
30 October 1995 | Return made up to 22/09/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |